- Company Overview for EOC EQUITY LIMITED (02873588)
- Filing history for EOC EQUITY LIMITED (02873588)
- People for EOC EQUITY LIMITED (02873588)
- More for EOC EQUITY LIMITED (02873588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | CC04 | Statement of company's objects | |
02 Jul 2018 | AP01 | Appointment of Mrs Anouk Gauthier as a director on 30 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Fabien Debarre as a director on 30 June 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
02 Oct 2017 | CH01 | Director's details changed for Fabien Debarre on 25 September 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Fernando Diaz as a director on 1 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Ms. Inge Billiau as a director on 24 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Apr 2013 | AP01 | Appointment of Ms. Susan Geraldine Stenson as a director | |
09 Jan 2013 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 | |
09 Jan 2013 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
06 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Fabien Debarre on 21 August 2012 | |
09 Aug 2012 | AP01 | Appointment of Fernando Diaz as a director | |
09 Aug 2012 | AP01 | Appointment of Pierre Roger Fernand Robert Slechten as a director |